Company NameComplians Limited
DirectorMichael Kessler
Company StatusActive
Company Number08734916
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Previous NameCrowded Out Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Kessler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(1 year, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameMr Steven Garner
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHyde House The Hyde
London
NW9 6LH
Director NameMr Sridhar Venkiteswaran
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY

Location

Registered AddressHyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Michael Simon Kessler
42.50%
Ordinary A
50 at £1Steven Garner
42.50%
Ordinary A
1.8k at £0.01Sridhar Venkiteswaran
14.99%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

18 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
6 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
31 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
6 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Change of details for Mr Michael Simon Kessler as a person with significant control on 27 October 2017 (2 pages)
22 March 2018Cessation of Steven Garner as a person with significant control on 27 October 2017 (1 page)
19 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
27 November 2017Termination of appointment of Steven Garner as a director on 27 October 2017 (1 page)
27 November 2017Termination of appointment of Steven Garner as a director on 27 October 2017 (1 page)
27 November 2017Termination of appointment of Sridhar Venkiteswaran as a director on 27 October 2017 (1 page)
27 November 2017Termination of appointment of Sridhar Venkiteswaran as a director on 27 October 2017 (1 page)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 March 2017Statement of capital following an allotment of shares on 2 May 2016
  • GBP 118
(3 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
29 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
29 March 2017Statement of capital following an allotment of shares on 2 May 2016
  • GBP 118
(3 pages)
4 January 2017Change of share class name or designation (2 pages)
4 January 2017Change of share class name or designation (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 December 2016Appointment of Mr Sridhar Venkiteswaran as a director on 21 March 2016 (2 pages)
29 December 2016Appointment of Mr Sridhar Venkiteswaran as a director on 21 March 2016 (2 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 108.11
(4 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 108.11
(4 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (16 pages)
1 October 2015Second filing of AR01 previously delivered to Companies House made up to 18 March 2015 (16 pages)
24 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 108.11
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 108.11
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 9 September 2015
  • GBP 108.11
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
18 March 2015Appointment of Mr Michael Kessler as a director on 18 March 2015 (2 pages)
18 March 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
18 March 2015Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 117.64
(4 pages)
18 March 2015Appointment of Mr Michael Kessler as a director on 18 March 2015 (2 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 117.64
  • ANNOTATION Clarification a second filing AR01 was registered on 01/10/15.
(5 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 117.64
  • ANNOTATION Clarification a second filing AR01 was registered on 01/10/15.
(5 pages)
3 March 2015Company name changed crowded out LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
3 March 2015Company name changed crowded out LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)